Company NameHatzolas Chasanim Ltd
Company StatusDissolved
Company Number08210091
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Flora Hudy Rubin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 - 19 Garman Road
London
N17 0UR
Director NameMr David Rubin
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityHungarian
StatusClosed
Appointed09 April 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 - 19 Garman Road
London
N17 0UR
Director NameMr Moshe Baum
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Portland Ave
London
N16 6HD
Director NameMr Morris Kilbey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2014(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 - 19 Garman Road
London
N17 0UR
Director NameMrs Flora Rubin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2014(1 year, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 - 19 Garman Road
London
N17 0UR
Director NameMrs Chana Beila Kish
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 - 19 Garman Road
London
N17 0UR

Location

Registered Address15 - 19 Garman Road
London
N17 0UR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,754
Cash£48,184
Current Liabilities£430

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 September

Filing History

28 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 June 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
5 May 2016Termination of appointment of Chana Beila Kish as a director on 9 April 2016 (1 page)
5 May 2016Appointment of Mr David Rubin as a director on 9 April 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 September 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
7 October 2015Annual return made up to 11 September 2015 no member list (2 pages)
10 September 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
17 September 2014Termination of appointment of Morris Kilbey as a director on 15 September 2014 (1 page)
17 September 2014Annual return made up to 11 September 2014 no member list (3 pages)
17 September 2014Termination of appointment of Morris Kilbey as a director on 15 September 2014 (1 page)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 August 2014Appointment of Mrs Flora Rubin as a director on 27 August 2014 (2 pages)
28 August 2014Termination of appointment of Flora Rubin as a director on 27 August 2014 (1 page)
20 August 2014Appointment of Mrs Flora Rubin as a director on 10 August 2014 (2 pages)
20 August 2014Termination of appointment of Moshe Baum as a director on 10 August 2014 (1 page)
20 August 2014Appointment of Mr Morris Kilbey as a director on 10 August 2014 (2 pages)
20 August 2014Appointment of Mrs Chana Beila Kish as a director on 10 August 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 May 2014Registered office address changed from Unit B Oakfield Works 74 Oakfield Road London E17 5RP on 27 May 2014 (1 page)
21 November 2013Annual return made up to 11 September 2013 no member list (2 pages)
26 October 2012Registered office address changed from 33 Portland Ave London N16 6HD United Kingdom on 26 October 2012 (1 page)
11 September 2012Incorporation (18 pages)